UKBizDB.co.uk

UNIVERSE MEDIA GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Universe Media Group Limited. The company was founded 38 years ago and was given the registration number 02012469. The firm's registered office is in MANCHESTER. You can find them at Oakland House 2nd Floor, 76 Talbot Road, Old Trafford, Manchester, . This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:UNIVERSE MEDIA GROUP LIMITED
Company Number:02012469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1986
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:Oakland House 2nd Floor, 76 Talbot Road, Old Trafford, Manchester, England, M16 0PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton 85 Wepre Park, Connahs Quay, Deeside, CH5 4HL

Director29 August 1997Active
The White House Church Street, Barkston Ash, Tadcaster, LS24 9TT

Director27 March 1997Active
16 Alpraham Crescent, Chester, CH2 1QX

Secretary-Active
21 Glenholme Park, Clayton, Bradford, BD14 6NF

Secretary28 May 1998Active
The Bracken Neston Road, Burton, South Wirral, L64 5SY

Director01 October 1994Active
28 Shropshire Close, Middlewich, CW10 9ES

Director14 December 2000Active
16 Alpraham Crescent, Chester, CH2 1QX

Director29 August 1997Active
21 Glenholme Park, Clayton, Bradford, BD14 6NF

Director28 May 1998Active
2 Proby Park Barnhill Road, Dalkey, Ireland, IRISH

Director-Active
Oakland House, 2nd Floor, 76 Talbot Road, Old Trafford, Manchester, England, M16 0PQ

Director01 July 2009Active
Summercove House, Kinsale, Ireland, IRISH

Director-Active
1 Mayfield Road, Wylde Green, Sutton Coldfield, B73 5QL

Director-Active
143 New Church Road, Hove, BN3 4DB

Director-Active
Solva, Baskerville Lane Lower Shiplake, Henley On Thames, RG9 3JY

Director-Active
7 Mornington Avenue, Cheadle, Stockport, SK8 1NL

Director01 November 1994Active
3 School Road North, Rudheath, Northwich, CW9 7RG

Director29 August 1997Active
185 Baldwins Lane, Croxley Green, Rickmansworth, WD3 3LL

Director-Active
78 London Road, Guildford, GU1 1SS

Director-Active
St Marys House Clifton Road, Winchester, SO22 5BP

Director28 May 1998Active
Castlemitchell South, Athy, Ireland,

Director01 December 2008Active
Cartref Huddersfield Road, Denshaw, Oldham, OL3 5SB

Director-Active
15 Gateland Drive, Shadwell, Leeds, LS17 8HU

Director19 March 1999Active
Keythorpe Grange, East Norton, LE7 9XL

Director-Active

People with Significant Control

Mr Clive Leach
Notified on:06 April 2016
Status:Active
Date of birth:December 1934
Nationality:British
Address:100, Barbirolli Square, Manchester, M2 3AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Insolvency

Liquidation in administration move to dissolution.

Download
2023-11-27Insolvency

Liquidation in administration progress report.

Download
2023-06-27Address

Change registered office address company with date old address new address.

Download
2023-05-31Insolvency

Liquidation in administration progress report.

Download
2023-05-30Insolvency

Liquidation in administration extension of period.

Download
2022-12-05Insolvency

Liquidation in administration progress report.

Download
2022-05-19Insolvency

Liquidation in administration progress report.

Download
2022-04-29Insolvency

Liquidation in administration extension of period.

Download
2021-12-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-11-25Insolvency

Liquidation in administration progress report.

Download
2021-11-10Address

Change registered office address company with date old address new address.

Download
2021-05-18Insolvency

Liquidation in administration proposals.

Download
2021-05-11Insolvency

Liquidation in administration appointment of administrator.

Download
2021-04-02Resolution

Resolution.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-08Address

Change registered office address company with date old address new address.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Change person director company with change date.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.